Publication Date 24 June 2025 NORTHCOTE FOOD & WINE LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS INSOLVENCY AND COMPANIES LIST (ChD) Court Number: CR-2025-LDS-000542 In the Matter of NORTHCOTE FOOD & WINE LTD (Company Number 13303… Notice Type Petitions to Wind Up (Companies) View NORTHCOTE FOOD & WINE LTD full notice
Publication Date 24 June 2025 Barry Baker Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 8 Godley Road, WEST BYFLEET, KT14 7EL Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Barry Baker full notice
Publication Date 24 June 2025 Graham Vickers Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 7 Gee Cross Fold, Hyde, SK14 5EL Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Graham Vickers full notice
Publication Date 24 June 2025 Michael Dempsey Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Flat 31, Lafitte House, New Orleans Walk, London, N19 3UE Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Michael Dempsey full notice
Publication Date 24 June 2025 Marlyse Babb Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 15 Norman Avenue, TWICKENHAM, TW1 2LY Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Marlyse Babb full notice
Publication Date 24 June 2025 Nina Lane Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 13 Park Street, Salisbury, SP1 3AT Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Nina Lane full notice
Publication Date 24 June 2025 JOAN GREENWOOD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 24 WERRINGTON GROVE, PETERBOROUGH, TE4 6NT Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View JOAN GREENWOOD full notice
Publication Date 24 June 2025 Anthony Fuller Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 3 Marsh Lane, Huntingdon, PE28 9EQ Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Anthony Fuller full notice
Publication Date 24 June 2025 Megan Northern Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 57 Eastfield Crescent, Barnsley, S75 6DN Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Megan Northern full notice
Publication Date 24 June 2025 Roy Langstaff Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 7 Damson Garth, Driffield, YO25 9TH Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Roy Langstaff full notice